Company NameKf Realisations (2015) Limited
Company StatusDissolved
Company Number06509719
CategoryPrivate Limited Company
Incorporation Date20 February 2008(16 years, 1 month ago)
Dissolution Date23 January 2020 (4 years, 2 months ago)
Previous NameKapak Foods Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Keith Howard Brewood
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2008(1 week, 3 days after company formation)
Appointment Duration11 years, 11 months (closed 23 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Reeveswood
Eccleston
Chorley
Lancashire
PR7 5RS
Secretary NameMr Clive Nugent Appleford
StatusClosed
Appointed31 March 2013(5 years, 1 month after company formation)
Appointment Duration6 years, 9 months (closed 23 January 2020)
RoleCompany Director
Correspondence Address4th Floor Abbey House
Booth Street
Manchester
M2 4AB
Secretary NameValerie Thompson
NationalityBritish
StatusResigned
Appointed01 March 2008(1 week, 3 days after company formation)
Appointment Duration5 years, 1 month (resigned 31 March 2013)
RoleCompany Director
Correspondence AddressEvevine Course Lane
Newburgh
Greater Manchester
WN8 7LA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 February 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 February 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.kapak.co.uk/
Telephone01942 868500
Telephone regionWigan

Location

Registered Address4th Floor Abbey House
Booth Street
Manchester
M2 4AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2013
Turnover£17,781,480
Net Worth£1,289,327
Cash£207,461
Current Liabilities£4,583,359

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryMedium
Accounts Year End31 March

Filing History

23 January 2020Final Gazette dissolved following liquidation (1 page)
23 October 2019Return of final meeting in a creditors' voluntary winding up (17 pages)
31 May 2019Insolvency:sec of state release of liq (4 pages)
15 May 2019Liquidators' statement of receipts and payments to 2 March 2019 (17 pages)
15 November 2018Registered office address changed from 7th Floor Ship Canal House 98 King Street Manchester M2 4WU to 4th Floor Abbey House Booth Street Manchester M2 4AB on 15 November 2018 (2 pages)
26 September 2018Appointment of a voluntary liquidator (3 pages)
26 September 2018Removal of liquidator by court order (15 pages)
8 June 2018Liquidators' statement of receipts and payments to 2 March 2018 (16 pages)
7 June 2018Liquidators' statement of receipts and payments to 2 March 2017 (18 pages)
1 June 2016Administrator's progress report to 3 March 2016 (14 pages)
1 June 2016Administrator's progress report to 3 March 2016 (14 pages)
18 March 2016Appointment of a voluntary liquidator (1 page)
18 March 2016Appointment of a voluntary liquidator (1 page)
3 March 2016Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
3 March 2016Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
8 January 2016Statement of affairs with form 2.14B (33 pages)
8 January 2016Statement of affairs with form 2.14B (33 pages)
24 November 2015Result of meeting of creditors (53 pages)
24 November 2015Result of meeting of creditors (53 pages)
30 October 2015Change of name notice (2 pages)
30 October 2015Company name changed kapak foods LTD\certificate issued on 30/10/15
  • RES15 ‐ Change company name resolution on 2015-10-01
(4 pages)
30 October 2015Company name changed kapak foods LTD\certificate issued on 30/10/15
  • RES15 ‐ Change company name resolution on 2015-10-01
(4 pages)
30 October 2015Change of name notice (2 pages)
20 October 2015Registered office address changed from Ennio Morricone House Abbotsfield Road Reginald Road Industrial Estate St. Helens Merseyside WA9 4HU to 7th Floor Ship Canal House 98 King Street Manchester M2 4WU on 20 October 2015 (2 pages)
20 October 2015Registered office address changed from Ennio Morricone House Abbotsfield Road Reginald Road Industrial Estate St. Helens Merseyside WA9 4HU to 7th Floor Ship Canal House 98 King Street Manchester M2 4WU on 20 October 2015 (2 pages)
20 October 2015Statement of administrator's proposal (52 pages)
20 October 2015Statement of administrator's proposal (52 pages)
14 October 2015Appointment of an administrator (1 page)
14 October 2015Appointment of an administrator (1 page)
20 June 2015Registration of charge 065097190016, created on 15 June 2015 (47 pages)
20 June 2015Registration of charge 065097190016, created on 15 June 2015 (47 pages)
9 June 2015Satisfaction of charge 1 in full (1 page)
9 June 2015Satisfaction of charge 1 in full (1 page)
4 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(4 pages)
4 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(4 pages)
9 January 2015Accounts for a medium company made up to 31 March 2014 (23 pages)
9 January 2015Accounts for a medium company made up to 31 March 2014 (23 pages)
28 October 2014Registration of charge 065097190015, created on 24 October 2014 (27 pages)
28 October 2014Registration of charge 065097190015, created on 24 October 2014 (27 pages)
17 July 2014Registration of charge 065097190011, created on 10 July 2014 (30 pages)
17 July 2014Registration of charge 065097190013, created on 10 July 2014 (14 pages)
17 July 2014Registration of charge 065097190013, created on 10 July 2014 (14 pages)
17 July 2014Registration of charge 065097190012, created on 10 July 2014 (14 pages)
17 July 2014Registration of charge 065097190014, created on 10 July 2014 (26 pages)
17 July 2014Registration of charge 065097190012, created on 10 July 2014 (14 pages)
17 July 2014Registration of charge 065097190014, created on 10 July 2014 (26 pages)
17 July 2014Registration of charge 065097190011, created on 10 July 2014 (30 pages)
12 July 2014Satisfaction of charge 4 in full (4 pages)
12 July 2014Satisfaction of charge 5 in full (4 pages)
12 July 2014Satisfaction of charge 4 in full (4 pages)
12 July 2014Satisfaction of charge 5 in full (4 pages)
26 June 2014Satisfaction of charge 6 in full (4 pages)
26 June 2014Satisfaction of charge 6 in full (4 pages)
11 June 2014Registration of charge 065097190010 (43 pages)
11 June 2014Registration of charge 065097190010 (43 pages)
8 April 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(4 pages)
8 April 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(4 pages)
3 February 2014Satisfaction of charge 3 in full (4 pages)
3 February 2014Satisfaction of charge 3 in full (4 pages)
5 July 2013Registration of charge 065097190009 (11 pages)
5 July 2013Registration of charge 065097190009 (11 pages)
7 June 2013Accounts for a medium company made up to 31 March 2013 (22 pages)
7 June 2013Accounts for a medium company made up to 31 March 2013 (22 pages)
18 April 2013Registered office address changed from Ardale House, Haydock Lane Haydock Industrial Estate St Helens Merseyside WA11 9WE on 18 April 2013 (1 page)
18 April 2013Termination of appointment of Valerie Thompson as a secretary (1 page)
18 April 2013Appointment of Mr Clive Nugent Appleford as a secretary (1 page)
18 April 2013Appointment of Mr Clive Nugent Appleford as a secretary (1 page)
18 April 2013Registered office address changed from Ardale House, Haydock Lane Haydock Industrial Estate St Helens Merseyside WA11 9WE on 18 April 2013 (1 page)
18 April 2013Termination of appointment of Valerie Thompson as a secretary (1 page)
21 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
21 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
2 January 2013Duplicate mortgage certificatecharge no:8 (6 pages)
2 January 2013Duplicate mortgage certificatecharge no:8 (6 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
18 October 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
18 October 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
10 October 2012Particulars of a mortgage or charge / charge no: 6 (8 pages)
10 October 2012Particulars of a mortgage or charge / charge no: 6 (8 pages)
26 September 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
26 September 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
10 August 2012Accounts for a medium company made up to 31 March 2012 (20 pages)
10 August 2012Accounts for a medium company made up to 31 March 2012 (20 pages)
11 April 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
1 November 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
1 November 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
22 June 2011Accounts for a medium company made up to 31 March 2011 (20 pages)
22 June 2011Accounts for a medium company made up to 31 March 2011 (20 pages)
16 May 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
11 June 2010Accounts for a small company made up to 31 March 2010 (9 pages)
11 June 2010Accounts for a small company made up to 31 March 2010 (9 pages)
19 March 2010Director's details changed for Keith Howard Brewood on 20 February 2010 (2 pages)
19 March 2010Director's details changed for Keith Howard Brewood on 20 February 2010 (2 pages)
19 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
19 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 August 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
15 August 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
5 June 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
5 June 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
2 May 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
2 May 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
20 March 2009Return made up to 20/02/09; full list of members (3 pages)
20 March 2009Return made up to 20/02/09; full list of members (3 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 2 (6 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 2 (6 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
28 March 2008Ad 01/03/08-01/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
28 March 2008Ad 01/03/08-01/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
18 March 2008Director appointed keith brewood (1 page)
18 March 2008Director appointed keith brewood (1 page)
18 March 2008Secretary appointed valerie thompson (1 page)
18 March 2008Secretary appointed valerie thompson (1 page)
24 February 2008Appointment terminated director form 10 directors fd LTD (1 page)
24 February 2008Appointment terminated secretary form 10 secretaries fd LTD (1 page)
24 February 2008Appointment terminated secretary form 10 secretaries fd LTD (1 page)
24 February 2008Appointment terminated director form 10 directors fd LTD (1 page)
20 February 2008Incorporation (9 pages)
20 February 2008Incorporation (9 pages)